Company NameF.J.Heath & Company Limited
DirectorsPeter Frederick Heath and Ruth Vivian Heath
Company StatusActive
Company Number00679515
CategoryPrivate Limited Company
Incorporation Date3 January 1961(63 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Frederick Heath
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(30 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Copthorne Avenue
Hainault
Ilford
Essex
IG6 2SQ
Director NameMrs Ruth Vivian Heath
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(36 years, 3 months after company formation)
Appointment Duration27 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Copthorne Avenue
Hainault
Essex
IG6 2SQ
Secretary NameMs Laura Heath-McQuoid
StatusCurrent
Appointed05 July 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMr Frederick John Heath
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressHeathcote Long Close
Downton
Salisbury
Wiltshire
SP5 3HG
Secretary NameMrs Ruth Vivian Heath
NationalityBritish
StatusResigned
Appointed18 June 1991(30 years, 5 months after company formation)
Appointment Duration30 years (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Copthorne Avenue
Hainault
Essex
IG6 2SQ

Contact

Websitewww.fjheathandcompanyltd.co.uk

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

140 at £1Mr Peter Frederick Heath
56.00%
Ordinary
110 at £1Mrs Ruth Vivien Heath
44.00%
Ordinary

Financials

Year2014
Turnover£234,389
Gross Profit£60,846
Net Worth-£6,014
Cash£1,659
Current Liabilities£62,645

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

14 August 1984Delivered on: 28 August 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
29 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 August 2018Micro company accounts made up to 31 March 2018 (8 pages)
21 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (9 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250
(5 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250
(5 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250
(5 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 250
(5 pages)
29 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 250
(5 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 June 2011Secretary's details changed for Ruth Vivian Heath on 18 June 2011 (1 page)
23 June 2011Director's details changed for Mr Peter Frederick Heath on 18 June 2011 (2 pages)
23 June 2011Secretary's details changed for Ruth Vivian Heath on 18 June 2011 (1 page)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Mr Peter Frederick Heath on 18 June 2011 (2 pages)
23 June 2011Director's details changed for Mrs Ruth Vivian Heath on 18 June 2011 (2 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Mrs Ruth Vivian Heath on 18 June 2011 (2 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 June 2010Annual return made up to 18 June 2010 (10 pages)
29 June 2010Annual return made up to 18 June 2010 (10 pages)
20 July 2009Return made up to 18/06/09; full list of members (5 pages)
20 July 2009Return made up to 18/06/09; full list of members (5 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 July 2008Return made up to 18/06/08; no change of members (7 pages)
9 July 2008Return made up to 18/06/08; no change of members (7 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 July 2007Return made up to 18/06/07; no change of members (7 pages)
24 July 2007Return made up to 18/06/07; no change of members (7 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
3 July 2006Return made up to 18/06/06; full list of members (7 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 June 2005Return made up to 18/06/05; full list of members (7 pages)
25 June 2005Return made up to 18/06/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 August 2004Return made up to 18/06/04; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: 32 copthorne avenue hainault essex IG6 2SQ (1 page)
11 August 2004Registered office changed on 11/08/04 from: 32 copthorne avenue hainault essex IG6 2SQ (1 page)
11 August 2004Return made up to 18/06/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 August 2003Return made up to 18/06/03; full list of members (7 pages)
6 August 2003Return made up to 18/06/03; full list of members (7 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 July 2002Return made up to 18/06/02; full list of members (7 pages)
17 July 2002Return made up to 18/06/02; full list of members (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 July 2001Return made up to 18/06/01; full list of members (6 pages)
12 July 2001Return made up to 18/06/01; full list of members (6 pages)
8 November 2000Full accounts made up to 31 March 2000 (9 pages)
8 November 2000Full accounts made up to 31 March 2000 (9 pages)
19 July 2000Return made up to 18/06/00; full list of members (6 pages)
19 July 2000Return made up to 18/06/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
10 November 1999Full accounts made up to 31 March 1999 (9 pages)
15 July 1999Return made up to 18/06/99; no change of members (4 pages)
15 July 1999Return made up to 18/06/99; no change of members (4 pages)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
11 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
4 August 1998Return made up to 18/06/98; no change of members (4 pages)
4 August 1998Return made up to 18/06/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (10 pages)
22 July 1997Return made up to 18/06/97; full list of members (6 pages)
22 July 1997Return made up to 18/06/97; full list of members (6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
20 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 December 1996Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Return made up to 18/06/96; no change of members (4 pages)
10 July 1996Return made up to 18/06/96; no change of members (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (10 pages)
5 October 1995Full accounts made up to 31 March 1995 (10 pages)
20 September 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 September 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 July 1995Return made up to 18/06/95; no change of members (4 pages)
18 July 1995Return made up to 18/06/95; no change of members (4 pages)